|
|
125 results for '10 875 48'
Search: '10 875 48'
125 Search:
Jun 4, 2012 ... IDENTIFYING IMPACTED COMMUNITIES TECHNICAL WORKSHOP BAY AREA AIR QUALITY MANAGEMENT DISTRICT CARE TASK FORCE MEETING GEORGE ALEXEEFF, PH.D., DIRECTOR OFFICE OF ENVIRONMENTAL HEALTH HAZARD ...
Read MoreJun 4, 2012 ... IDENTIFYING IMPACTED COMMUNITIES TECHNICAL WORKSHOP BAY AREA AIR QUALITY MANAGEMENT DISTRICT CARE TASK FORCE MEETING GEORGE ALEXEEFF, PH.D., DIRECTOR OFFICE OF ENVIRONMENTAL HEALTH HAZARD ...
Sep 10, 2021 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...
Read MoreSep 10, 2021 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...
Oct 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Read MoreOct 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
Read MoreOct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...
Read More五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...
May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...
Read MoreMay 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...
Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices: Meeting Agenda Presentation Steering Committee Reflections Acrostic ...
Read MoreDec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices: Meeting Agenda Presentation Steering Committee Reflections Acrostic ...
Jan 25, 2026 ... PAUNAWA SA PUBLIKO Pebrero 9, 2026 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...
Read MoreJan 25, 2026 ... PAUNAWA SA PUBLIKO Pebrero 9, 2026 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...
Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Read MoreAug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Read MoreMay 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Read MoreApr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...
Read MoreOct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...
Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Read MoreFeb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...
Read MoreSep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...
Jun 13, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 17, 2023 APPROVED MINUTES ...
Read MoreJun 13, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 17, 2023 APPROVED MINUTES ...
A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...
Read MoreA G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...
上次更新: 2016/11/8